IMAGE DATA SYSTEMS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Termination of appointment of Glen Martin Patrick as a director on 2025-03-31

View Document

02/04/252 April 2025 Appointment of Mr Matthew Christopher Howlett as a director on 2025-04-01

View Document

18/08/2418 August 2024 Accounts for a small company made up to 2023-12-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

18/04/2418 April 2024 Notification of Image Data Group Limited as a person with significant control on 2024-04-12

View Document

18/04/2418 April 2024 Cessation of Helen Louise Birkin as a person with significant control on 2024-04-12

View Document

05/10/235 October 2023 Accounts for a small company made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

05/01/225 January 2022 Notification of Helen Louise Birkin as a person with significant control on 2021-12-10

View Document

05/01/225 January 2022 Cessation of Roger Edward Birkin as a person with significant control on 2021-12-08

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

15/08/1915 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

09/10/189 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID DANFORTH

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MISS HELEN LOUISE BIRKIN

View Document

17/07/1817 July 2018 SECRETARY APPOINTED MR STEPHEN WILLIAM HADFIELD

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, SECRETARY DAVID DANFORTH

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

20/07/1720 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

11/07/1611 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/07/167 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

10/08/1510 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/07/156 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

07/08/147 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

04/07/144 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

05/07/135 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

04/07/124 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/07/115 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL GIBSON

View Document

28/07/1028 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

02/01/102 January 2010 AUDITOR'S RESIGNATION

View Document

09/09/099 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/08/095 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/07/0910 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/06/0826 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/08/0625 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0617 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/07/0312 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/07/0218 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9926 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 AUDITOR'S RESIGNATION

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/06/9819 June 1998 RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/06/9723 June 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/9717 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9623 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/06/9626 June 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/10/956 October 1995 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/9512 September 1995 NEW DIRECTOR APPOINTED

View Document

04/09/954 September 1995 NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9522 June 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/09/946 September 1994 REGISTERED OFFICE CHANGED ON 06/09/94 FROM: 23 FLEMINGATE BEVERLEY HUMBERSIDE EAST YORKSHIRE HU17 0NT

View Document

21/06/9421 June 1994 RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/10/9318 October 1993 DIRECTOR RESIGNED

View Document

21/06/9321 June 1993 RETURN MADE UP TO 15/06/93; NO CHANGE OF MEMBERS

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/06/9224 June 1992 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/09/9111 September 1991 RETURN MADE UP TO 13/06/91; FULL LIST OF MEMBERS

View Document

18/02/9118 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/11/907 November 1990 RETURN MADE UP TO 02/10/90; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 DIRECTOR RESIGNED

View Document

11/01/9011 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/8914 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/08/894 August 1989 NEW DIRECTOR APPOINTED

View Document

14/07/8914 July 1989 RETURN MADE UP TO 15/06/89; FULL LIST OF MEMBERS

View Document

04/10/884 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/06/8815 June 1988 RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS

View Document

09/06/889 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/8814 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/8728 July 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

15/06/8715 June 1987 NEW DIRECTOR APPOINTED

View Document

15/06/8715 June 1987 NEW DIRECTOR APPOINTED

View Document

15/06/8715 June 1987 NEW DIRECTOR APPOINTED

View Document

23/04/8723 April 1987 NEW DIRECTOR APPOINTED

View Document

09/01/879 January 1987 COMPANY NAME CHANGED STANSTOCK LIMITED CERTIFICATE ISSUED ON 09/01/87

View Document

05/11/865 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/864 November 1986 REGISTERED OFFICE CHANGED ON 04/11/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

04/11/864 November 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/863 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/862 September 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company